VOLKERSTEVIN INFRASTRUCTURE LIMITED
Company number 07877543
- Company Overview for VOLKERSTEVIN INFRASTRUCTURE LIMITED (07877543)
- Filing history for VOLKERSTEVIN INFRASTRUCTURE LIMITED (07877543)
- People for VOLKERSTEVIN INFRASTRUCTURE LIMITED (07877543)
- More for VOLKERSTEVIN INFRASTRUCTURE LIMITED (07877543)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 21 December 2020
|
|
07 Jan 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
17 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
23 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
07 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
12 Jul 2018 | AP01 | Appointment of Mrs Lynsey Taylor as a director on 2 July 2018 | |
22 Jun 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
25 Aug 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
27 Jan 2017 | TM01 | Termination of appointment of Jonathon Michael Humphries as a director on 26 January 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
19 Apr 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
27 Aug 2015 | CH01 | Director's details changed for Naomi Anne Connell on 25 August 2015 | |
26 Aug 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
11 Nov 2014 | MISC | Section 519 of the companies act 2006 | |
11 Nov 2014 | AUD | Auditor's resignation | |
18 Aug 2014 | TM02 | Termination of appointment of Alison Taylor West as a secretary on 31 July 2014 | |
11 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
06 May 2014 | CH01 | Director's details changed for Matthew Gordon Woods on 28 April 2014 | |
11 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
14 Nov 2013 | CH01 | Director's details changed for Matthew Gordon Woods on 11 November 2013 | |
30 Sep 2013 | CH03 | Secretary's details changed for Alison Taylor Foster on 20 September 2013 |